Name: | EQUIPMENT ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1925 (100 years ago) |
Date of dissolution: | 20 Jan 2012 |
Entity Number: | 20543 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C JEFFREY KNITTEL | Chief Executive Officer | 505 FIFTH AVENUE / 12TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-03 | 2011-04-15 | Address | 505 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2009-04-03 | Address | 207 QUEENS QUAY WEST STE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2003-03-18 | 2005-04-01 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2011-04-15 | Address | 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2003-03-18 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120000598 | 2012-01-20 | CERTIFICATE OF MERGER | 2012-01-20 |
110415002626 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090403002952 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
050401002148 | 2005-04-01 | BIENNIAL STATEMENT | 2005-03-01 |
030318002324 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State